ACECHOICE.COM LTD
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG2 9HU

Company number 04363445
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 50 CROMWELL ROAD, STEVENAGE, HERTFORDSHIRE, SG2 9HU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Appointment of Mrs Dawn Ayres as a director on 1 January 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ACECHOICE.COM LTD are www.acechoicecom.co.uk, and www.acechoice-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Acechoice Com Ltd is a Private Limited Company. The company registration number is 04363445. Acechoice Com Ltd has been working since 30 January 2002. The present status of the company is Active. The registered address of Acechoice Com Ltd is 50 Cromwell Road Stevenage Hertfordshire Sg2 9hu. The company`s financial liabilities are £5.96k. It is £4.69k against last year. The cash in hand is £20.9k. It is £12.18k against last year. And the total assets are £22.77k, which is £9.78k against last year. AYRES, Dawn is a Secretary of the company. AYRES, Dawn is a Director of the company. AYRES, Patrick Joseph Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Freight transport by road".


acechoice.com Key Finiance

LIABILITIES £5.96k
+370%
CASH £20.9k
+139%
TOTAL ASSETS £22.77k
+75%
All Financial Figures

Current Directors

Secretary
AYRES, Dawn
Appointed Date: 31 January 2002

Director
AYRES, Dawn
Appointed Date: 01 January 2017
58 years old

Director
AYRES, Patrick Joseph Michael
Appointed Date: 31 January 2002
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 February 2002
Appointed Date: 30 January 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 February 2002
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Patrick Joseph Michael Ayres
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Ayres
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACECHOICE.COM LTD Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
06 Feb 2017
Appointment of Mrs Dawn Ayres as a director on 1 January 2017
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 29 more events
18 Mar 2002
New director appointed
18 Mar 2002
Registered office changed on 18/03/02 from: 38/39 bucklersbury hitchin hertfordshire SG5 1BG
04 Feb 2002
Secretary resigned
04 Feb 2002
Director resigned
30 Jan 2002
Incorporation